Company NameApplied Scaffolding Limited
Company StatusDissolved
Company Number05862191
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 10 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kurt Manders
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKyloe Penlan Hall Lane
Fordham
Colchester
Essex
CO6 3LP
Secretary NameCarol Ann Manders
NationalityBritish
StatusClosed
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoose Acre
Alphamestone Road
Lamarsh Bures
Suffolk
CO8 5ES
Director NameGary Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2008)
RoleManaging Director
Correspondence Address6 Morleys Road
Earls Colne
Colchester
Essex
CO6 2NT

Location

Registered Address72 Fielding Road
Chiswick
London
W4 1DB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£13,514
Cash£143
Current Liabilities£13,657

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
18 April 2011Application to strike the company off the register (3 pages)
18 April 2011Application to strike the company off the register (3 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 July 2010Annual return made up to 29 June 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 1
(10 pages)
15 July 2010Annual return made up to 29 June 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 1
(10 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 October 2009Annual return made up to 29 June 2009 with a full list of shareholders (5 pages)
17 October 2009Termination of appointment of Gary Davies as a director (1 page)
17 October 2009Termination of appointment of Gary Davies as a director (1 page)
17 October 2009Annual return made up to 29 June 2009 with a full list of shareholders (5 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (10 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (10 pages)
29 July 2008Return made up to 29/06/08; no change of members (4 pages)
29 July 2008Return made up to 29/06/08; no change of members (4 pages)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 September 2007Return made up to 29/06/07; full list of members (5 pages)
1 September 2007Return made up to 29/06/07; full list of members (5 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
29 June 2006Incorporation (19 pages)
29 June 2006Incorporation (19 pages)